Search icon

JAKEN Enterprises, LLC

Company Details

Name: JAKEN Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2017 (7 years ago)
Organization Date: 19 Dec 2017 (7 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1005394
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 215 Eden Dr, Morgantown, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason T Jones Registered Agent

Member

Name Role
Jason T Jones Member
Kenneth M Swift Member

Organizer

Name Role
Jason T Jones Organizer
Kenneth M Swift Organizer

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-05-31
Annual Report 2023-05-09
Annual Report 2022-03-13
Annual Report 2021-02-12

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259
Current Approval Amount:
259
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259.94

Sources: Kentucky Secretary of State